About

Registered Number: 05154551
Date of Incorporation: 15/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2015 (8 years and 7 months ago)
Registered Address: R P RENDLE & CO LTD, No 9 Hockley Court, Hockley Heath, Solihull, West Midlands, B94 6NW

 

Established in 2004, Ducal Building Services Ltd have registered office in Solihull in West Midlands. The organisation has 3 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKERS, Laurence 15 June 2004 - 1
COURT, Allan Jeffrey 15 June 2004 10 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BASTABLE, Donna 15 June 2004 15 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 June 2015
4.68 - Liquidator's statement of receipts and payments 21 April 2015
4.68 - Liquidator's statement of receipts and payments 24 October 2014
4.68 - Liquidator's statement of receipts and payments 29 April 2014
4.68 - Liquidator's statement of receipts and payments 24 September 2013
4.68 - Liquidator's statement of receipts and payments 23 April 2013
4.68 - Liquidator's statement of receipts and payments 27 September 2012
4.68 - Liquidator's statement of receipts and payments 27 March 2012
4.68 - Liquidator's statement of receipts and payments 15 September 2011
AD01 - Change of registered office address 15 June 2011
4.68 - Liquidator's statement of receipts and payments 30 March 2011
AD01 - Change of registered office address 15 November 2010
COCOMP - Order to wind up 31 March 2010
RESOLUTIONS - N/A 22 March 2010
4.48 - Notice of constitution of liquidation committee 22 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2010
4.20 - N/A 19 March 2010
TM02 - Termination of appointment of secretary 15 October 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 12 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.